About

Registered Number: 03654159
Date of Incorporation: 22/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2, Block B, Shipley Court, Manners Industrial Estate, Ilkeston, DE7 8EF,

 

A & G Installations Ltd was registered on 22 October 1998 with its registered office in Ilkeston. This company has 6 directors listed as Johnson, Mark Clifford, O'connor, Mary, Turner, Vanessa Jane, Cartledge, Mark William, Turner, Geoffrey Russell, Turner, Stephen Fraser. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTLEDGE, Mark William 01 April 2013 16 July 2013 1
TURNER, Geoffrey Russell 22 October 1998 05 May 2002 1
TURNER, Stephen Fraser 23 January 2002 11 April 2003 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Mark Clifford 01 February 2015 - 1
O'CONNOR, Mary 22 October 1998 23 January 2002 1
TURNER, Vanessa Jane 25 July 2002 11 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CH01 - Change of particulars for director 17 January 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 09 November 2017
PSC01 - N/A 01 November 2017
PSC01 - N/A 01 November 2017
AA - Annual Accounts 28 July 2017
AD01 - Change of registered office address 24 November 2016
AAMD - Amended Accounts 21 November 2016
CS01 - N/A 10 November 2016
CH01 - Change of particulars for director 10 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 07 January 2016
AP01 - Appointment of director 07 January 2016
AP03 - Appointment of secretary 04 January 2016
TM01 - Termination of appointment of director 02 January 2016
TM02 - Termination of appointment of secretary 02 January 2016
AA - Annual Accounts 31 July 2015
RESOLUTIONS - N/A 24 February 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
AR01 - Annual Return 28 February 2014
AP01 - Appointment of director 28 February 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 28 August 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 11 December 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 20 November 2006
363a - Annual Return 29 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 December 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 11 November 2003
287 - Change in situation or address of Registered Office 08 June 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
AA - Annual Accounts 29 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
NEWINC - New incorporation documents 22 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.